ESCO Oil Operating Company LLC
7
Eduardo V Rodriguez
05/06/2025
11/26/2025
Yes
v
| SmBus, Subchapter_V, PlnDue, DsclsDue, CONVERTED |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor ESCO Oil Operating Company LLC
5005 Riverway Drive, Suite 440 Houston, TX 77056 HARRIS-TX Tax ID / EIN: 47-2512549 |
represented by |
William P Haddock
Pendergraft & Simon 2777 Allen Parkway Suite 800 Houston, TX 77019 713-528-8555 Fax : 713-868-1267 Email: whaddock@pendergraftsimon.com Robert Lewis Pendergraft
Pendergraft & Simon, LLP The Riviana Building 2777 Allen Parkway, Suite 800 Houston, TX 77019 713-737-8213 Fax : 713-868-1267 Email: rlp@pendergraftsimon.com Leonard H Simon
Pendergraft Simon, LLP The Riviana Building 2777 Allen Parkway, Suite 800 Houston, TX 77019 713-737-8207 Fax : 832-202-2810 Email: lsimon@pendergraftsimon.com |
Trustee Thomas A Howley
Howley Law PLLC 700 Louisiana Street, Ste. 4545 Houston, TX 77002 713-333-9125 TERMINATED: 10/01/2025 |
represented by |
Thomas A Howley
Howley Law PLLC 700 Louisiana Street, Ste. 4545 Houston, TX 77002 713-333-9125 Email: tom@howley-law.com |
Trustee Jon Maxwell Beatty
1127 Eldridge Pkwy Suite 300, #383 Houston, TX 77077 832-529-3381 TERMINATED: 10/03/2025 |
| |
Trustee Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 |
represented by |
Matthew W. Bourda
Jones Murray LLP 602 Sawyer Street Suite 400 Houston, TX 77007 832-529-1999 Email: matthew@jonesmurray.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jayson B. Ruff
Office of the United States Trustee 515 Rusk St. Ste. 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4670 Email: jayson.b.ruff@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/26/2025 | 135 | BNC Certificate of Mailing. (Related document(s):[133] Order on Application for Compensation) No. of Notices: 5. Notice Date 11/26/2025. (Admin.) |
| 11/25/2025 | 134 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/25/2025). (Related document(s):[118] Trustee's Request for Notice of Assets) (Murray, Christopher) |
| 11/24/2025 | 133 | Order Approving Pendergraft & Simon, LLP's Final Application for Approval of Fees and Expenses. Related Doc [127]). Granting for Pendergraft & Simon, LLP. Signed on 11/24/2025. (njc7) |
| 11/22/2025 | 132 | BNC Certificate of Mailing. (Related document(s):[131] Order on Application to Employ) No. of Notices: 5. Notice Date 11/22/2025. (Admin.) |
| 11/20/2025 | 131 | Order Granting Chapter 7 Trustees Application to Employ Jones Murray LLP as General Bankruptcy Counsel as of October 1, 2025 . (Related Doc [125]) Signed on 11/20/2025. (njc7) |
| 11/06/2025 | 130 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Shelby Jordan/Lawley. This is to order a transcript of 9/23/25 before Judge Eduardo Rodriguez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Everett Lawley ). (Jordan, Shelby) Copy request electronically forwarded to Veritext Legal Solutions on 11/6/2025. Estimated completion date: 11/7/2025. Modified on 11/6/2025 (smg4). |
| 11/05/2025 | 129 | BNC Certificate of Mailing. (Related document(s):128 Order on Application for Compensation) No. of Notices: 5. Notice Date 11/05/2025. (Admin.) (Entered: 11/05/2025) |
| 11/04/2025 | Meeting of creditors held and concluded. Debtor appeared. Potential assets. Debtor appeared. (Murray, Christopher) | |
| 11/03/2025 | 128 | Order Granting Application For Compensation (Related Doc # 115). Granting for Thomas A Howley, fees awarded: $10,820.00, expenses awarded: $46.80 Signed on 11/3/2025. (njc7) (Entered: 11/03/2025) |
| 10/31/2025 | 127 | Final Application for Compensation for Pendergraft & Simon's LLP for Approval of Fees and Expenses on behalf of the DIP for Leonard H Simon, Attorney, Period: 5/6/2025 to 10/1/2025, Fee: $39865.00, Expenses: $1981.47. Objections/Request for Hearing Due in 21 days. Filed by Attorney Leonard H Simon (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proposed Order) (Simon, Leonard) (Entered: 10/31/2025) |